Background WavePink WaveYellow Wave

THE BROWNSWORD HALL CHARITY (03916118)

THE BROWNSWORD HALL CHARITY (03916118) is an active UK company. incorporated on 25 January 2000. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE BROWNSWORD HALL CHARITY has been registered for 26 years. Current directors include CADISCH, Daniel, FITTON, Debbie, LEAPER, David John, Prof and 1 others.

Company Number
03916118
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2000
Age
26 years
Address
Brownsword Hall Pummery Square, Dorchester, DT1 3GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CADISCH, Daniel, FITTON, Debbie, LEAPER, David John, Prof, TURNER, Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BROWNSWORD HALL CHARITY

THE BROWNSWORD HALL CHARITY is an active company incorporated on 25 January 2000 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE BROWNSWORD HALL CHARITY was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03916118

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 25 January 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Brownsword Hall Pummery Square Poundbury Dorchester, DT1 3GW,

Previous Addresses

Poundbury Farm Dorchester Dorset DT1 3RT
From: 25 January 2000To: 23 January 2019
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jul 15
Director Left
Jan 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

LEAPER, David John, Professor

Active
Peverell Avenue East, DorchesterDT1 3RH
Secretary
Appointed 20 Jul 2023

LEAPER, Francesca Ann

Active
Peverell Avenue East, DorchesterDT1 3RH
Secretary
Appointed 20 Dec 2024

CADISCH, Daniel

Active
Pound Lane, DorchesterDT1 1LP
Born January 1969
Director
Appointed 08 Nov 2017

FITTON, Debbie

Active
Peverell Avenue West, DorchesterDT1 3SU
Born October 1966
Director
Appointed 15 Jun 2019

LEAPER, David John, Prof

Active
Peverell Avenue East, DorchesterDT1 3RH
Born July 1947
Director
Appointed 10 May 2017

TURNER, Christopher

Active
Hintock Street, DorchesterDT1 3FB
Born May 1946
Director
Appointed 20 Jul 2023

CONIBEAR, Robin Simon

Resigned
Frampton, DorchesterDT2 9NH
Secretary
Appointed 15 Dec 2000
Resigned 10 May 2017

KNOTT, Kevin John Selwyn

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Secretary
Appointed 25 Jan 2000
Resigned 15 Dec 2000

STEPHENS, Beverley

Resigned
St. John Way, DorchesterDT1 2FG
Secretary
Appointed 08 Nov 2017
Resigned 30 Jul 2023

BICHENO, Janet Mary

Resigned
24 Holmead Walk, DorchesterDT1 3GE
Born January 1929
Director
Appointed 14 Jan 2005
Resigned 10 May 2017

BIGGS, Kenneth Sidney

Resigned
Camerton Court, BathBA2 0PU
Born August 1928
Director
Appointed 01 Sept 2000
Resigned 13 May 2015

BOWDITCH, Norman Cecil

Resigned
Netherton Street, DorchesterDT1 3WQ
Born October 1925
Director
Appointed 03 Nov 2008
Resigned 15 Jun 2019

BROWNSWORD, Andrew Douglas

Resigned
4 Queen Square, BathBA1 2HA
Born September 1947
Director
Appointed 25 Jan 2000
Resigned 01 Sept 2000

BROWNSWORD, Christina June

Resigned
4 Queen Square, BathBA1 2HA
Born June 1951
Director
Appointed 25 Jan 2000
Resigned 01 Sept 2000

BRYANT, Peter James

Resigned
1 Evershot Walk, DorchesterDT1 3GA
Born December 1934
Director
Appointed 01 Sept 2000
Resigned 08 Oct 2002

CONIBEAR, Robin Simon

Resigned
Frampton, DorchesterDT2 9NH
Born June 1953
Director
Appointed 25 Jan 2000
Resigned 10 May 2017

FARMILOE, Jonathan

Resigned
Hermitage Court, DorchesterDT1 3SR
Born March 1949
Director
Appointed 11 Oct 2015
Resigned 20 Jul 2023

GUNDRY, Walter George

Resigned
40 Eddison Avenue, DorchesterDT1 1NY
Born February 1934
Director
Appointed 08 Oct 2002
Resigned 10 May 2017

HALL, Robert Malcolm, Dr

Resigned
3 Wardbrook Street, DorchesterDT1 3GQ
Born October 1939
Director
Appointed 01 Sept 2000
Resigned 02 Jun 2008

HANCOCK, Jeremy David

Resigned
4 Queen Square, BathBA1 2HA
Born December 1964
Director
Appointed 25 Jan 2000
Resigned 01 Sept 2000

KNOTT, Kevin John Selwyn

Resigned
10 Buckingham Gate, LondonSW1E 6LA
Born June 1956
Director
Appointed 25 Jan 2000
Resigned 01 Sept 2000

METCALFE, Hilary Lynne

Resigned
Caseberry Court, DorchesterDT1 3GT
Born January 1945
Director
Appointed 12 Oct 2011
Resigned 01 Oct 2015

MILLER, Anthony John

Resigned
5 Stokehouse Street, DorchesterDT1 3GP
Born October 1931
Director
Appointed 18 Mar 2003
Resigned 17 May 2004

PALMER, Stewart Hartland

Resigned
Pummery Square, DorchesterDT1 3GW
Born October 1950
Director
Appointed 18 Oct 2013
Resigned 20 Jul 2023

PENNINGTON, Nigel John

Resigned
12 Whitecross Square, DorchesterDT1 3RA
Born December 1946
Director
Appointed 21 May 2007
Resigned 02 Jun 2008

REAGAN, Roger

Resigned
5 Peverell Avenue East, DorchesterDT1 3RH
Born March 1942
Director
Appointed 17 May 2004
Resigned 10 May 2017

ROSS, Walter Robert Alexander, Sir

Resigned
33 Anhalt Road, LondonSW11 4NZ
Born February 1950
Director
Appointed 25 Jan 2000
Resigned 01 Sept 2000

SCHRIER, Anthony John

Resigned
Poundbury Farm, DorsetDT1 3RT
Born September 1947
Director
Appointed 20 Oct 2010
Resigned 31 May 2013

STEPHENS, Beverley

Resigned
St. John Way, DorchesterDT1 2FG
Born November 1935
Director
Appointed 10 May 2017
Resigned 10 May 2017

STEPHENS, Beverley

Resigned
5 Widcombe Street, DorchesterDT1 3BS
Born November 1935
Director
Appointed 09 Feb 2001
Resigned 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
27 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
3 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Memorandum Articles
6 September 2000
MEM/ARTSMEM/ARTS
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Resolution
6 September 2000
RESOLUTIONSResolutions
Legacy
21 March 2000
288cChange of Particulars
Incorporation Company
25 January 2000
NEWINCIncorporation